Search icon

ADAM BUILDER CORP

Company Details

Name: ADAM BUILDER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4728161
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 27 BRIGHTON 4TH TERR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ADAM BUILDER CORP DOS Process Agent 27 BRIGHTON 4TH TERR, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2031093-DCA Inactive Business 2015-12-07 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
150318010433 2015-03-18 CERTIFICATE OF INCORPORATION 2015-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2223873 LICENSE CREDITED 2015-11-27 75 Home Improvement Contractor License Fee
2223872 LICENSE INVOICED 2015-11-27 75 Home Improvement Contractor License Fee
2186623 DCA-SUS CREDITED 2015-10-09 50 Suspense Account
2186621 PROCESSING INVOICED 2015-10-09 25 License Processing Fee
2165356 FINGERPRINT CREDITED 2015-09-08 75 Fingerprint Fee
2165314 TRUSTFUNDHIC INVOICED 2015-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2165315 LICENSE CREDITED 2015-09-07 75 Home Improvement Contractor License Fee
2165313 FINGERPRINT INVOICED 2015-09-07 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801059 Fair Labor Standards Act 2018-02-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-19
Termination Date 2018-05-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name ADAM BUILDER CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State